About

Registered Number: 04265096
Date of Incorporation: 06/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE,

 

Based in Kent, Kar Klinik Ltd was founded on 06 August 2001, it has a status of "Active". Hassan, Tamer is the current director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Tamer 06 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 09 October 2018
TM02 - Termination of appointment of secretary 21 August 2018
CS01 - N/A 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
CH01 - Change of particulars for director 13 July 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 22 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
AD01 - Change of registered office address 22 June 2017
CH04 - Change of particulars for corporate secretary 22 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 22 December 2015
SH01 - Return of Allotment of shares 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 September 2014
CH04 - Change of particulars for corporate secretary 06 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 September 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 12 September 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
363s - Annual Return 18 August 2004
RESOLUTIONS - N/A 27 November 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 20 August 2003
RESOLUTIONS - N/A 19 December 2002
AA - Annual Accounts 19 December 2002
287 - Change in situation or address of Registered Office 24 September 2002
363s - Annual Return 20 August 2002
225 - Change of Accounting Reference Date 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.